Background WavePink WaveYellow Wave

CIRCULAR PRODUCTIONS LTD (10022181)

CIRCULAR PRODUCTIONS LTD (10022181) is an active UK company. incorporated on 23 February 2016. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. CIRCULAR PRODUCTIONS LTD has been registered for 10 years. Current directors include LAW-DEEKS, Dan, PAGE, Martin Edward.

Company Number
10022181
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
Pennywell Projects 30-64 Pennywell Road, Bristol, BS5 0TL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
LAW-DEEKS, Dan, PAGE, Martin Edward
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCULAR PRODUCTIONS LTD

CIRCULAR PRODUCTIONS LTD is an active company incorporated on 23 February 2016 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. CIRCULAR PRODUCTIONS LTD was registered 10 years ago.(SIC: 56301)

Status

active

Active since 10 years ago

Company No

10022181

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

BRISTOL ARTS & MUSIC LIMITED
From: 23 February 2016To: 1 September 2023
Contact
Address

Pennywell Projects 30-64 Pennywell Road First Floor Front Bristol, BS5 0TL,

Previous Addresses

Pennywell Studios 30-64 Pennywell Road First Floor Front Bristol BS5 0TL United Kingdom
From: 29 July 2019To: 29 July 2019
74-78 Avon Street 74-78 Avon Street Bristol Avon BS2 0PX England
From: 24 July 2019To: 29 July 2019
30-64 Pennywell Road 30-64 Pennywell Road Bristol Avon BS5 0TL England
From: 24 July 2019To: 24 July 2019
74-78 Avon Street Bristol BS2 0PX United Kingdom
From: 23 February 2016To: 24 July 2019
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Sept 17
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

LAW-DEEKS, Dan

Active
30-64 Pennywell Road, BristolBS5 0TL
Born August 1985
Director
Appointed 23 Feb 2016

PAGE, Martin Edward

Active
30-64 Pennywell Road, BristolBS5 0TL
Born April 1974
Director
Appointed 23 Feb 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Daniel Sion Law-Deeks

Active
30-64 Pennywell Road, BristolBS5 0TL
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021

Mr Martin Edward Page

Active
30-64 Pennywell Road, BristolBS5 0TL
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2021
Kennington Avenue, BristolBS7 9ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 30 Sept 2021
Sandgate Road, BristolBS4 3PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Incorporation Company
23 February 2016
NEWINCIncorporation